Vale Centre For Voluntary Services
Activities of other membership organizations n.e.c.
Vale Centre For Voluntary Services contacts: address, phone, fax, email, website, shedule
Address: Unit 11 Barry Community Enterprise Centre CF62 9DA Skomer Road Barry
Phone: 01446 741706
Fax: 01446 741706
Email: [email protected]
Website: www.vcvs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Vale Centre For Voluntary Services"? - send email to us!
Registration data Vale Centre For Voluntary Services
Register date: 1997-03-13
Register number: 03332790
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Vale Centre For Voluntary ServicesOwner, director, manager of Vale Centre For Voluntary Services
Penelope Julia Clare Steinhauer Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: July 1956, British
Linda Greenfield Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: September 1962, British
Tracey Downes Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: December 1964, British
Mari Major Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: August 1939, British
Lynda Wallis Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: November 1945, British
Gillian Jane Munro Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: November 1960, British
Philip Frank Rapier Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: November 1947, Welsh
Nic Lanagan Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: August 1950, British
Alan Higgins Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: June 1933, British
Eunice Lamb Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: August 1933, British
John Myall Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: June 1948, British
Patricia Joan Finch Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: August 1949, British
Rachel Susan Connor Secretary. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: May 1959, British
Conway Keith Hawkins Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: July 1947, British
Stephen Philip Cox Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: September 1959, British
Brian Fisher Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: April 1944, British
Jennifer Cole Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: January 1945, British
Winifred Davies Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: December 1938, British
Nerys Rhys Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: September 1972, British
Tracey Downes Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: December 1964, British
Malcolm Davies Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: January 1926, British
Peter Anthony Laxton Director. Address: 19 Readers Way, Rhoose, Barry, South Glamorgan, CF62 3HP. DoB: January 1945, British
William Andrew Frampton Director. Address: 2 Denbigh Road, Dinas Powys, South Glamorgan, CF64 4PG. DoB: February 1933, British
Ellen Woodward Director. Address: 19 Trem Mapgoll, Pencoedtre Village, Barry, South Glamorgan, CF63 1HD. DoB: June 1959, British
Keith Roberts Director. Address: 155 Inderwick Road, Crouch End, London, N8 9JR. DoB: December 1948, British
Russell Godfrey Director. Address: 10 Brooklands Terrace, Wenvoe, Cardiff, South Glamorgan, CF5 5TH. DoB: November 1961, British
Kerry Robert James Green Director. Address: 28 Jewel Street, Barry, Vale Of Glamorgan, CF63 3NQ. DoB: October 1937, British
Irene Gannon Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: October 1940, British
Jenet Lockwood Director. Address: 55, Thompson Street, Barry, South Glamorgan, CF63 4JN. DoB: January 1924, British
Moawia Bin-sufyan Director. Address: 3 Vere Street, Barry, South Glamorgan, CF63 2HX. DoB: March 1982, British
Jennifer Laura Jones Director. Address: 8 Coed Arian, Cardiff, South Glamorgan, CF14 2ND. DoB: August 1964, British
Betty Josephine Hobbs Director. Address: 30 New House Court, Barry, South Glamorgan, CF63 1PH. DoB: December 1930, British
Professor David Frederick Clapham Director. Address: 25 Ivy Street, Penarth, South Glamorgan, CF64 2TY. DoB: October 1951, British
Marilyn Enfield Director. Address: 16 Hunter Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5GX. DoB: July 1945, British
Beverly Ann Noon Director. Address: 25 Foreland Road, Whitchurch, Cardiff, South Glamorgan, CF14 7AR. DoB: November 1956, Us
Violet Elizabeth Bolt Director. Address: 19 Bramble Avenue, Barry, Vale Of Glamorgan, CF62 7JW. DoB: November 1941, British
Valerie Winter Director. Address: 23 Britway Road, Dinas Powys, Vale Of Glamorgan, CF64 4AF. DoB: September 1933, British
Marjorie Milner Director. Address: 21 New House Court, Cadoxcton, Barry, South Glamorgan, CF63 1PH. DoB: August 1938, British
Kay Williams Director. Address: Whitegates, Llantrisant Road, Penycoedcae, Pontypridd, Rhondda Cynon Taff, CF37 1PW. DoB: March 1962, British
Kenneth Brown Director. Address: 2 Rectory Drive, St. Athan, Barry, Vale Of Glamorgan, CF62 4PD. DoB: June 1932, British
Victoria May Ibbertson Director. Address: 16 New House Court, Cadoxton, Barry, Vale Of Glamorgan, CF63 1PH. DoB: January 1938, British
Grismond Peter Phillips Director. Address: 22 Dunlin Court, Barry, South Glamorgan, CF63 4JY. DoB: April 1941, British
Eileen Moore Director. Address: 52 Stirling Road, St Fagans Court, Cardiff, CF5 4SQ. DoB: September 1955, British
Anthony Mark Cochrane Sainsbury Director. Address: 4 Welford Street, Barry, Vale Of Glamorgan, CF62 7RJ. DoB: July 1956, British
Monica Dennis Director. Address: Ffynnon Wen, St Hilary, Cowbridge, Vale Of Glamorgan, CF71 7DP. DoB: February 1954, British
Terence David Brenig-jones Director. Address: 109 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 5BQ. DoB: April 1945, British
Edith Mary Joan Cooper Director. Address: Baytrees, Graig Road, Lisvane, Cardiff, Cardiff County, CF14 0UF. DoB: September 1921, British
Matthew Thomas Fisher Director. Address: 30c Archer Road, Penarth, Vale Of Glamorgan, CF64 3HJ. DoB: May 1973, British
Ann Jeanette Germanacos Director. Address: 2 Gaspard Place, Barry, South Glamorgan, CF62 6SJ. DoB: August 1944, British
Alan John Sinclair Director. Address: 54 Falcon Road, Barry, South Glamorgan, CF63 2AT. DoB: December 1955, British
Eileen Moore Director. Address: 52 Stirling Road, St Fagans Court, Cardiff, CF5 4SQ. DoB: September 1955, British
Jacqueline Lois Lysaght Director. Address: Cwm Y Tranch, Graig Road, Lisvane, Cardiff, South Glamorgan, CF14 0UF. DoB: August 1917, British
Janet Susan Booker Director. Address: 3 The Crescent, Pontypridd Road, Barry, South Glamorgan, CF62 7LY. DoB: October 1957, British
Catherine Mary Angove Director. Address: 8 Lydstep Road, Barry, South Glamorgan, CF62 9EB. DoB: May 1964, British
Ashleigh Jones Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: February 1929, British
Carey David Thomas Lye Director. Address: 25 Heol Gwendoline, The Waterfront, Barry, CF62 5AN. DoB: April 1948, British
Jan Hamilton Twedily Director. Address: 172 Moorland Road, Cardiff, South Glamorgan, CF24 2LQ. DoB: June 1956, British
Margaret Eleanor Read Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: March 1937, British
Carolyn Kay James Director. Address: 8 Bron Y Mor, Barry, Vale Of Glamorgan, CF62 6SW. DoB: September 1959, British
Eileen Winifred Wareham Director. Address: 17 Saint Marys Avenue, Barry, Vale Of Glamorgan, CF63 4LR. DoB: July 1954, Welsh
Gwendoline Frances Emmerson Director. Address: 30 Plas Taliesin, Portway Marina, Penarth, South Glamorgan, CF64 1TN. DoB: August 1925, British
Marilyn Enfield Director. Address: 16 Hunter Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5GX. DoB: July 1945, British
Victoria May Ibbertson Director. Address: 50 Barrians Way, College Heights, Barry, South Glamorgan, CF62 8JG. DoB: January 1938, British
Audrey Evelyn Jones Director. Address: Unit 11 Barry Community, Enterprise Centre, Skomer Road Barry, Vale Of Glamorgan, CF62 9DA. DoB: October 1929, British
Pauline Grace Davies Director. Address: 337 Barry Road, Barry, South Glamorgan, CF62 8HG. DoB: December 1942, British
Julie Lorraine Marsh Director. Address: Shambala 31 Culver Close, Penarth, South Glamorgan, CF64 3QE. DoB: July 1962, British
Elizabeth Anne Robinson Director. Address: 50 Plymouth Road, Penarth, Vale Of Glamorgan, CF64 3DB. DoB: April 1936, British
Kenneth Leslie Savage Director. Address: 2 Seabank, The Esplanade, Penarth, South Glamorgan, CF64 3AR. DoB: September 1941, British
Philip Alan Stansfield Director. Address: 49 Glamorgan Street, Barry, Vale Of Glamorgan, CF62 6JP. DoB: May 1962, British
David Francis Maggs Secretary. Address: 5 Lakeside, The Knap, Barry, Vale Of Glamorgan, CF62 6SS. DoB: n\a, British
Rachel Susan Connor Director. Address: 47 Bron Awelon, Barry, Vale Of Glamorgan, CF62 6PS. DoB: May 1959, British
The Revd Dr Huw Derryck Evans Director. Address: Heddwch, 19 Westmorland Road, Swindon, Wiltshire, SN1 2ND. DoB: June 1929, British
Jobs in Vale Centre For Voluntary Services vacancies. Career and practice on Vale Centre For Voluntary Services. Working and traineeship
Welder. From GBP 2000
Welder. From GBP 1600
Responds for Vale Centre For Voluntary Services on FaceBook
Read more comments for Vale Centre For Voluntary Services. Leave a respond Vale Centre For Voluntary Services in social networks. Vale Centre For Voluntary Services on Facebook and Google+, LinkedIn, MySpaceAddress Vale Centre For Voluntary Services on google map
Other similar UK companies as Vale Centre For Voluntary Services: Anvil Electrical Training Ltd | Desi Boyz Productions Limited | Sandpits Chimney Sweeping Ltd | Whistler Media Consulting Ltd | Shield Membranes Limited
Vale Centre For Voluntary Services started its operations in the year 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03332790. The firm has operated with great success for nineteen years and it's currently active - proposal to strike off. The firm's headquarters is registered in Skomer Road Barry at Unit 11 Barry Community. You could also find the firm by its postal code , CF62 9DA. It 's been thirteen years from the moment Vale Centre For Voluntary Services is no longer recognized under the name Vale Council For Voluntary Services. The enterprise principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. Vale Centre For Voluntary Services released its latest accounts up to 2015-03-31. The business latest annual return was filed on 2015-03-05.
The firm started working as a charity on Wednesday 14th May 1997. It operates under charity registration number 1062388. The geographic range of the company's area of benefit is vale of glamorgan. They work in Vale Of Glamorgan. The company's trustees committee has fourteen members: John Myall, Tracey Downes, Nicolas Lanagan, Philip Rapier and Steve Cox, to namea few. In terms of the charity's financial statement, their most successful time was in 2013 when their income was £625,026 and they spent £569,163. Vale Centre For Voluntary Services engages in charitable purposes, training and education and training and education. It strives to help other voluntary organisations or charities, all the people, other charities or voluntary bodies. It provides help to these recipients by acting as a resource body or an umbrella, counselling and providing advocacy and granting money to organisations. If you would like to get to know anything else about the charity's activities, call them on this number 01446 741706 or browse their official website. If you would like to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or browse their official website.
According to the data we have, the following company was formed nineteen years ago and has been presided over by seventy directors, and out of them fourteen (Penelope Julia Clare Steinhauer, Linda Greenfield, Tracey Downes and 11 others listed below) are still active. To maximise its growth, since April 2002 this specific company has been making use of Rachel Susan Connor, age 57 who's been focusing on ensuring the company's growth.
